Company NameThe Divine Choice UK Limited
Company StatusDissolved
Company Number03612598
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameJoseph Olushola
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1998(same day as company formation)
RoleRetail & Wholesale
Correspondence Address70 Herbert Road
Woolwich
London
SE18 3SH
Secretary NameAbiola Salami-Olushola
NationalityBritish
StatusClosed
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address70 Herbert Road
Woolwich Common
London
SE18 3SH
Director NameNicholas Lawson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(8 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 23 September 2003)
RoleRetailer
Correspondence Address49 Manor Park Road
Sheffield
South Yorkshire
S2 1WT
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address70 Herbert Road
London
SE18 3SH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£46,800
Gross Profit£15,260
Net Worth£665
Cash£1,223
Current Liabilities£1,426

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

23 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
3 December 2002Strike-off action suspended (1 page)
20 November 2001Strike-off action suspended (1 page)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
9 June 2000Full accounts made up to 31 August 1999 (11 pages)
5 June 2000Return made up to 10/08/99; full list of members (6 pages)
4 August 1999New director appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998Secretary resigned (1 page)
10 August 1998Incorporation (16 pages)